NIMROD PUBLISHING LIMITED
LEICESTER THE MULTIMEDIA PARTNERSHIP LIMITED

Hellopages » Leicestershire » Leicester » LE4 1BR

Company number 03237072
Status Active
Incorporation Date 13 August 1996
Company Type Private Limited Company
Address C/O TAYLOR BLOXHAM LTD, 17-21 TOLWELL ROAD, LEICESTER, LEICESTERSHIRE, LE4 1BR
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registration of charge 032370720002, created on 8 March 2017; Confirmation statement made on 13 August 2016 with updates; Termination of appointment of Christopher Paul Bowen as a director on 15 July 2016. The most likely internet sites of NIMROD PUBLISHING LIMITED are www.nimrodpublishing.co.uk, and www.nimrod-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Nimrod Publishing Limited is a Private Limited Company. The company registration number is 03237072. Nimrod Publishing Limited has been working since 13 August 1996. The present status of the company is Active. The registered address of Nimrod Publishing Limited is C O Taylor Bloxham Ltd 17 21 Tolwell Road Leicester Leicestershire Le4 1br. . LOCKWOOD, Robert Charles is a Director of the company. SHARPLESS, April Jacqueline is a Director of the company. Secretary BERRY, David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOWEN, Christopher Paul has been resigned. Director HOLOHAN, Paul Michael has been resigned. Director LINDOP, Roger has been resigned. Director SHARPLESS, Frederick Bruce Cave has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
LOCKWOOD, Robert Charles
Appointed Date: 31 March 2011
67 years old

Director
SHARPLESS, April Jacqueline
Appointed Date: 01 March 2010
50 years old

Resigned Directors

Secretary
BERRY, David
Resigned: 26 April 2016
Appointed Date: 13 August 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 August 1996
Appointed Date: 13 August 1996

Director
BOWEN, Christopher Paul
Resigned: 15 July 2016
Appointed Date: 31 March 2011
62 years old

Director
HOLOHAN, Paul Michael
Resigned: 16 January 1998
Appointed Date: 13 August 1996
74 years old

Director
LINDOP, Roger
Resigned: 25 January 2010
Appointed Date: 27 July 2009
72 years old

Director
SHARPLESS, Frederick Bruce Cave
Resigned: 19 December 2011
Appointed Date: 13 August 1996
101 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 August 1996
Appointed Date: 13 August 1996

Persons With Significant Control

Taylor Bloxham Limited
Notified on: 13 August 2016
Nature of control: Ownership of shares – 75% or more

NIMROD PUBLISHING LIMITED Events

20 Mar 2017
Registration of charge 032370720002, created on 8 March 2017
25 Aug 2016
Confirmation statement made on 13 August 2016 with updates
25 Aug 2016
Termination of appointment of Christopher Paul Bowen as a director on 15 July 2016
16 Aug 2016
Total exemption small company accounts made up to 30 September 2015
26 Apr 2016
Termination of appointment of David Berry as a secretary on 26 April 2016
...
... and 60 more events
19 Sep 1996
Secretary resigned
19 Sep 1996
New secretary appointed
19 Sep 1996
New director appointed
19 Sep 1996
New director appointed
13 Aug 1996
Incorporation

NIMROD PUBLISHING LIMITED Charges

8 March 2017
Charge code 0323 7072 0002
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: Close Brothers Limited (The “Security Trustee”)
Description: Contains fixed charge…
25 June 2001
Debenture
Delivered: 10 July 2001
Status: Satisfied on 21 July 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…